SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED
YSTRAD MYNACH, HENGOED


Company number 01414991
Status Active
Incorporation Date 14 February 1979
Company Type Private Limited Company
Address RIVERBANK HOUSE, DYFFRYN BUSINESS PARK, YSTRAD MYNACH, HENGOED, MID GLAMORGANCF82 7RJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a small company made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED are www.switchinternationaltrailersuk.co.uk, and www.switch-international-trailers-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Switch International Trailers U K Limited is a Private Limited Company. The company registration number is 01414991. Switch International Trailers U K Limited has been working since 14 February 1979. The present status of the company is Active. The registered address of Switch International Trailers U K Limited is Riverbank House Dyffryn Business Park Ystrad Mynach Hengoed Mid Glamorgancf82 7rj. . MARR, Graham Stuart is a Secretary of the company. MARR, Graham Stuart is a Director of the company. TAYLOR, Thomas Trevor Wayne is a Director of the company. Secretary BEVAN, Anthony William has been resigned. Secretary HARMAN, Brenda has been resigned. Secretary VAN RENSBURG, Nicholas John has been resigned. Director BARLOW, Stephen Frederick has been resigned. Director BEVAN, Anthony William has been resigned. Director BUCHANAN, Kevin has been resigned. Director FRY, Ronald Norman has been resigned. Director REES, Stephen John has been resigned. Director VAN RENSBURG, Nicholas John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MARR, Graham Stuart
Appointed Date: 01 February 2007

Director
MARR, Graham Stuart
Appointed Date: 01 February 2007
63 years old

Director
TAYLOR, Thomas Trevor Wayne
Appointed Date: 10 February 2006
69 years old

Resigned Directors

Secretary
BEVAN, Anthony William
Resigned: 31 January 2007
Appointed Date: 10 February 2006

Secretary
HARMAN, Brenda
Resigned: 10 February 2006
Appointed Date: 25 June 1998

Secretary
VAN RENSBURG, Nicholas John
Resigned: 25 June 1998

Director
BARLOW, Stephen Frederick
Resigned: 10 February 2006
83 years old

Director
BEVAN, Anthony William
Resigned: 30 September 2006
Appointed Date: 10 February 2006
60 years old

Director
BUCHANAN, Kevin
Resigned: 15 September 2006
Appointed Date: 10 February 2006
60 years old

Director
FRY, Ronald Norman
Resigned: 10 February 2006
80 years old

Director
REES, Stephen John
Resigned: 07 July 2009
Appointed Date: 02 July 2007
70 years old

Director
VAN RENSBURG, Nicholas John
Resigned: 25 June 1998
81 years old

Persons With Significant Control

Twt Logistics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED Events

25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
23 Aug 2016
Accounts for a small company made up to 31 March 2016
10 Jan 2016
Accounts for a small company made up to 31 March 2015
11 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 75

23 Oct 2014
Accounts for a small company made up to 31 March 2014
...
... and 92 more events
10 Nov 1987
Full accounts made up to 31 December 1986

07 Oct 1986
Full accounts made up to 31 December 1985

07 Oct 1986
Return made up to 22/09/86; full list of members
25 Apr 1980
Company name changed\certificate issued on 25/04/80
14 Feb 1979
Certificate of incorporation

SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED Charges

8 January 2002
All assets debenture
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
11 January 1990
Single debenture
Delivered: 18 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc: all property and assets in scotland.. Fixed and…
18 June 1985
Counter indemnity & charge
Delivered: 20 June 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £5,000 standing in or to be credited to an account…
22 October 1984
Counter indeminity & charge on deposit
Delivered: 6 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…